Search icon

SOHA ATELIER CORP.

Company Details

Name: SOHA ATELIER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3761811
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: SoHa Atelier identifies the site and determine the perfect fit of a project by reading the past and present context to determine its future potential. Based on this analysis we propose an actual plan to create a retrofitting existing structure of architecture. We are focusing on commercial, residential and restoration with a special emphasis on reviving abandoned urban areas through retrofitting. (construction Management, Cost estimates/negotiations, Value engineering, Bid/cost analysis, Owners representation, Scheduling, Project Management , Inspection, BIM coordination, Feasibility Studies)
Address: 2728 THOMSON AVE, #235, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-559-2182

Website http://www.site-teller.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN JOO PARK Chief Executive Officer 2728 THOMSON AVE, #235, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2728 THOMSON AVE, #235, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2029007-DCA Active Business 2015-10-01 2025-02-28

History

Start date End date Type Value
2011-03-07 2013-02-12 Address 2728 THOMSON AVE #235, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-03-07 2013-02-12 Address 2728 THOMSON AVE #235, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-01-12 2013-02-12 Address 2728 THOMSON AVENUE #235, LONG ISLAND CITY, NY, 11101, 2934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130212002168 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110307002661 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090112000322 2009-01-12 CERTIFICATE OF INCORPORATION 2009-01-12

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-29 2015-11-19 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611821 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3611820 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320191 TRUSTFUNDHIC INVOICED 2021-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320192 RENEWAL INVOICED 2021-04-22 100 Home Improvement Contractor License Renewal Fee
3005142 NGC INVOICED 2019-03-20 20 No Good Check Fee
2989529 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989530 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2512873 NGC INVOICED 2016-12-14 20 No Good Check Fee
2506862 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506863 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1500.00
Total Face Value Of Loan:
1500.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State